DEEG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 03/06/2020

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 8 HAMPSTEAD GATE 1A FROGNAL HAMPSTEAD LONDON NW3 6AL ENGLAND

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROCIO GYASI / 01/04/2020

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 01/04/2020

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM FIRST FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 10/02/2011

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROCIO GYASI / 10/02/2012

View Document

10/02/1210 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 10/02/2012

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 01/10/2010

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROCIO GYASI / 01/10/2010

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KWAKU ASAMOAH GYASI / 01/10/2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1 ROMSEY WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1QP UNITED KINGDOM

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA ROCIO GYASI / 19/09/2010

View Document

24/09/1024 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KWAKU ASAMOAH GYASI / 19/09/2010

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 151 WOOLACOMBE WAY HAYES MIDDLESEX UB3 4EY

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 151 WOOLACOMBE WAY HAYES MIDDX UB3 4EY

View Document

17/10/0217 October 2002 COMPANY NAME CHANGED BEEG LTD CERTIFICATE ISSUED ON 17/10/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company